Active
Company Information for CONCEPT WINDOWS GROUP LIMITED
23 BILLET LANE, HORNCHURCH, RM11 1XP,
|
Company Registration Number
02804185
Private Limited Company
Active |
Company Name | ||
---|---|---|
CONCEPT WINDOWS GROUP LIMITED | ||
Legal Registered Office | ||
23 BILLET LANE HORNCHURCH RM11 1XP Other companies in RM2 | ||
Previous Names | ||
|
Company Number | 02804185 | |
---|---|---|
Company ID Number | 02804185 | |
Date formed | 1993-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB752651920 |
Last Datalog update: | 2024-09-08 19:14:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN ATTREED |
||
KATHLEEN ATTREED |
||
KEVIN ATTREED |
||
LEONARD WILLIAM ATTREED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD WILLIAM ATTREED |
Company Secretary | ||
PETER ARTHUR EVERETT |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINESSE WINDOW SERVICES LTD | Company Secretary | 2005-03-20 | CURRENT | 2005-03-20 | Active | |
OPUS WINDOW COMPANY LIMITED | Company Secretary | 2003-11-10 | CURRENT | 1995-04-21 | Active | |
WINDOW & CONSERVATORY MAINTENANCE LIMITED | Company Secretary | 2003-09-15 | CURRENT | 2003-09-15 | Active | |
CONCEPT HOME IMPROVEMENTS LTD | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
WINDOW & CONSERVATORY MAINTENANCE LIMITED | Director | 2004-08-24 | CURRENT | 2003-09-15 | Active | |
OPUS WINDOW COMPANY LIMITED | Director | 2004-08-24 | CURRENT | 1995-04-21 | Active | |
CONCEPT HOME IMPROVEMENTS LTD | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active | |
CONCEPT CONSERVATORIES LTD | Director | 2017-03-07 | CURRENT | 2009-02-25 | Active | |
FINESSE WINDOW SERVICES LTD | Director | 2014-04-01 | CURRENT | 2005-03-20 | Active | |
CONCEPT HOME IMPROVEMENTS LTD | Director | 2014-04-01 | CURRENT | 2002-06-25 | Active | |
CONCEPT WINDOWS LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
FINESSE WINDOW SERVICES LTD | Director | 2005-03-20 | CURRENT | 2005-03-20 | Active | |
OPUS WINDOW COMPANY LIMITED | Director | 2003-11-10 | CURRENT | 1995-04-21 | Active | |
WINDOW & CONSERVATORY MAINTENANCE LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/08/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS KATHLEEN ATTREED | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 5 Margaret Road Romford Essex RM2 5SH | ||
CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES | ||
Termination of appointment of Kathleen Attreed on 2023-05-23 | ||
APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ATTREED | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES | |
SH01 | 30/06/21 STATEMENT OF CAPITAL GBP 1008 | |
SH01 | 23/06/21 STATEMENT OF CAPITAL GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 03/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 11/03/16 FULL LIST | |
AR01 | 11/03/16 FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028041850004 | |
AP01 | DIRECTOR APPOINTED MR KEVIN ATTREED | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD WILLIAM ATTREED / 17/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ATTREED / 17/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHLEEN ATTREED on 2015-03-17 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD WILLIAM ATTREED / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ATTREED / 15/03/2010 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
123 | NC INC ALREADY ADJUSTED 30/04/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: CONCEPT HOUSE TONBRIDGE ROAD HAROLD HILL ROMFORD ESSEX RM3 8TS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363b | RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 01/03 TO 30/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 15 JUNCTION ROAD ROMFORD. ESSEX. | |
363s | RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 6,597 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 5,772 |
Creditors Due Within One Year | 2012-07-01 | £ 95,076 |
Creditors Due Within One Year | 2011-07-01 | £ 58,867 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCEPT WINDOWS GROUP LIMITED
Called Up Share Capital | 2012-07-01 | £ 110 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 110 |
Cash Bank In Hand | 2012-07-01 | £ 7,993 |
Cash Bank In Hand | 2011-07-01 | £ 1,594 |
Current Assets | 2012-07-01 | £ 19,457 |
Current Assets | 2011-07-01 | £ 8,676 |
Debtors | 2012-07-01 | £ 11,464 |
Debtors | 2011-07-01 | £ 7,082 |
Fixed Assets | 2012-07-01 | £ 347,255 |
Fixed Assets | 2011-07-01 | £ 371,634 |
Shareholder Funds | 2012-07-01 | £ 265,039 |
Shareholder Funds | 2011-07-01 | £ 315,671 |
Tangible Fixed Assets | 2012-07-01 | £ 347,255 |
Tangible Fixed Assets | 2011-07-01 | £ 371,634 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CONCEPT WINDOWS GROUP LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |